LES SYSTEMES D'ENERGIE INDEPENDANTS APOLLO LTEE
APOLLO INDEPENDENT POWER SYSTEMS LTD.

Address: The Stock Exchange Tower, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9

LES SYSTEMES D'ENERGIE INDEPENDANTS APOLLO LTEE (Corporation# 57002) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 3, 1979.

Corporation Overview

Corporation ID 57002
Corporation Name LES SYSTEMES D'ENERGIE INDEPENDANTS APOLLO LTEE
APOLLO INDEPENDENT POWER SYSTEMS LTD.
Registered Office Address The Stock Exchange Tower
Suite 3400 P.o.box 242
Montreal
QC H4Z 1E9
Incorporation Date 1979-10-03
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
GEORGE R. PRENTICE 1979 DE BOUCHERVILLE, ST-BRUNO QC J3V 4H7, Canada
DAVID PRENTICE R.R.2, KAKABEKA FALLS ON P0T 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-02 1979-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-10-03 current The Stock Exchange Tower, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9
Name 1979-10-03 current LES SYSTEMES D'ENERGIE INDEPENDANTS APOLLO LTEE
Name 1979-10-03 current APOLLO INDEPENDENT POWER SYSTEMS LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-10-03 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-10-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address THE STOCK EXCHANGE TOWER
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vi-a-tek Enterprises Inc. The Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1977-02-24
Les Fonderies Alucast Inc. The Stock Exchange Tower, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1977-06-07
3315959 Canada Inc. The Stock Exchange Tower, 800 Victoria Square, 34th Floor, Montreal, QC H4Z 1E9 1996-11-21
The Stress Care Corporation The Stock Exchange Tower, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1979-03-07
Asadwa Holding Inc. The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-01-16
Protechno Inc. The Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1981-11-09
Les Investissements Nilreb Inc. The Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1984-04-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
GEORGE R. PRENTICE 1979 DE BOUCHERVILLE, ST-BRUNO QC J3V 4H7, Canada
DAVID PRENTICE R.R.2, KAKABEKA FALLS ON P0T 1W0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Agence Theatrale Apollo Ltee 342 Sherbrooke Street East, Montreal, QC 1977-11-23
Apollo Microwaves Ltd. 275 Hymus Blvd, Pointe-claire, QC H9R 1G6 1980-02-12
Systemes De Fixations Independants Ltee 85 Ave Gatineau, Gatineau, QC J8T 4J4
Systemes De Fixations Independants Ltee 85 Avenue Gatineau, Gatineau, QC J8T 1E5 1974-11-04
Ordinateurs Apollo (canada) Ltee 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1984-06-20
Apollo Microwaves Ltd. 1650 Transcanada Highway, Dorval, QC H9P 1H7
Apollo Health and Beauty Care Inc. 1 Apollo Place, Toronto, ON M3J 0H2 2020-04-20
Ordinateurs Apollo (canada) (1989) Ltee 5150 Spectrum Way, Mississauga, ON L4W 5G1 1989-11-01
Systemes D'energie Independante Inc. 2285 Ekers Street, Montreal, QC 1977-05-06
Fourrures Apollo International Inc. 400 Maisonneuve Boul. West, Suite 854, Montreal, QC H3A 1L4 1977-04-04

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES D'ENERGIE INDEPENDANTS APOLLO LTEE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.